CHASE EVANS RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CHASE EVANS RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664031

Incorporation date

09/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon31/03/2026
Termination of appointment of Lucy Charlotte Jones as a director on 2026-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon23/10/2025
Appointment of Mr Edward Phillips as a director on 2025-10-22
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/04/2025
Registration of charge 036640310010, created on 2025-04-17
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Registered office address changed from 10 & 12 Walworth Road Elephant & Castle London SE1 6EE England to 70 st. Mary Axe London EC3A 8BE on 2024-09-06
dot icon06/09/2024
Termination of appointment of Ian Stafford Irons as a secretary on 2024-09-04
dot icon06/09/2024
Termination of appointment of Gary James Mcluckie as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2024-09-04
dot icon06/09/2024
Appointment of Ms Lucy Charlotte Jones as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mr John Alexander Ennis as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of Ian Stafford Irons as a director on 2024-09-04
dot icon03/07/2024
Satisfaction of charge 036640310009 in full
dot icon07/06/2024
Cessation of 3Ym Holdings Limited as a person with significant control on 2024-06-04
dot icon07/06/2024
Notification of 3Ym Limited as a person with significant control on 2024-06-04
dot icon04/06/2024
Cessation of Chase Evans Holdings Limited as a person with significant control on 2024-05-29
dot icon03/06/2024
Notification of 3Ym Holdings Limited as a person with significant control on 2024-05-29
dot icon16/05/2024
Cessation of Adam Matthew Holden as a person with significant control on 2024-05-16
dot icon16/05/2024
Cessation of Gary James Mcluckie as a person with significant control on 2024-05-16
dot icon16/05/2024
Notification of Chase Evans Holdings Limited as a person with significant control on 2024-05-16
dot icon03/05/2024
Director's details changed for Mr Gary James Mcluckie on 2024-05-03
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon21/03/2018
Satisfaction of charge 036640310005 in full
dot icon21/03/2018
Satisfaction of charge 036640310006 in full
dot icon21/03/2018
Satisfaction of charge 036640310008 in full
dot icon21/03/2018
Satisfaction of charge 036640310007 in full
dot icon28/02/2018
Registration of charge 036640310009, created on 2018-02-26
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon02/05/2017
Registered office address changed from 320 Westferry Road London E14 3QL to 10 & 12 Walworth Road Elephant & Castle London SE1 6EE on 2017-05-02
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon09/05/2015
Satisfaction of charge 2 in full
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-09
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon05/11/2014
Satisfaction of charge 1 in full
dot icon05/11/2014
Satisfaction of charge 3 in full
dot icon05/11/2014
Satisfaction of charge 4 in full
dot icon31/10/2014
Registration of charge 036640310008, created on 2014-10-24
dot icon01/09/2014
Registration of charge 036640310005, created on 2014-08-15
dot icon01/09/2014
Registration of charge 036640310006, created on 2014-08-15
dot icon01/09/2014
Registration of charge 036640310007, created on 2014-08-15
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Adam Matthew Holden on 2013-06-24
dot icon24/06/2013
Director's details changed for Mr Ian Stafford Irons on 2013-06-24
dot icon24/06/2013
Secretary's details changed for Mr Ian Stafford Irons on 2013-06-24
dot icon24/06/2013
Director's details changed for Gary James Mcluckie on 2013-06-24
dot icon17/06/2013
Director's details changed for Mr Ian Stafford Irons on 2013-06-16
dot icon14/06/2013
Director's details changed for Mr Adam Matthew Holden on 2013-06-14
dot icon14/06/2013
Director's details changed for Gary James Mcluckie on 2013-06-14
dot icon19/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon07/12/2011
Director's details changed for Adam Matthew Holden on 2011-12-07
dot icon26/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon12/11/2009
Director's details changed for Adam Matthew Holden on 2009-11-12
dot icon12/11/2009
Director's details changed for Gary James Mcluckie on 2009-11-12
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 09/11/07; full list of members
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon01/02/2007
Return made up to 09/11/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2006
Total exemption small company accounts made up to 2004-03-31
dot icon25/04/2006
New director appointed
dot icon30/11/2005
Return made up to 09/11/05; full list of members
dot icon20/09/2005
Particulars of mortgage/charge
dot icon08/12/2004
Return made up to 09/11/04; full list of members
dot icon08/09/2004
Registered office changed on 08/09/04 from: 192 providence square, london, SE1 2DG
dot icon16/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 09/11/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2003
Amended accounts made up to 2001-03-31
dot icon14/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Return made up to 09/11/02; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon11/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 09/11/01; full list of members
dot icon19/12/2001
Registered office changed on 19/12/01 from: UO3 acton business centre, school road, london, NW10 6TD
dot icon31/08/2001
Particulars of mortgage/charge
dot icon11/12/2000
Return made up to 09/11/00; full list of members
dot icon27/09/2000
Secretary's particulars changed
dot icon07/09/2000
Accounts for a small company made up to 2000-03-31
dot icon01/02/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon25/11/1999
Return made up to 09/11/99; full list of members
dot icon11/02/1999
Ad 09/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/1999
New secretary appointed;new director appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: enterprise house, 82 whitchurch road, cardiff, CF4 3LX
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
New director appointed
dot icon09/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

138
2023
change arrow icon-42.12 % *

* during past year

Cash in Bank

£1,967,567.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
136
1.77M
-
0.00
3.16M
-
2022
148
1.84M
-
0.00
3.40M
-
2023
138
2.07M
-
0.00
1.97M
-
2023
138
2.07M
-
0.00
1.97M
-

Employees

2023

Employees

138 Descended-7 % *

Net Assets(GBP)

2.07M £Ascended12.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97M £Descended-42.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary James Mcluckie
Director
02/09/2002 - 04/09/2024
19
Irons, Ian Stafford
Director
11/11/1998 - 04/09/2024
14
Holden, Adam Matthew
Director
13/04/2006 - Present
5
Sutherland, Ian Ronald
Director
04/09/2024 - Present
174
Phillips, Edward
Director
22/10/2025 - Present
15

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CHASE EVANS RESIDENTIAL LIMITED

CHASE EVANS RESIDENTIAL LIMITED is an(a) Active company incorporated on 09/11/1998 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 138 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE EVANS RESIDENTIAL LIMITED?

toggle

CHASE EVANS RESIDENTIAL LIMITED is currently Active. It was registered on 09/11/1998 .

Where is CHASE EVANS RESIDENTIAL LIMITED located?

toggle

CHASE EVANS RESIDENTIAL LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CHASE EVANS RESIDENTIAL LIMITED do?

toggle

CHASE EVANS RESIDENTIAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHASE EVANS RESIDENTIAL LIMITED have?

toggle

CHASE EVANS RESIDENTIAL LIMITED had 138 employees in 2023.

What is the latest filing for CHASE EVANS RESIDENTIAL LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Lucy Charlotte Jones as a director on 2026-03-31.